BENTLEYS (WARRINGTON) LIMITED
WARRINGTON D & A INVESTMENTS LIMITED

Hellopages » Cheshire » Warrington » WA1 3LR

Company number 01968040
Status Active
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address 415-419 MANCHESTER ROAD, PADDINGTON, WARRINGTON, WA1 3LR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100,000 . The most likely internet sites of BENTLEYS (WARRINGTON) LIMITED are www.bentleyswarrington.co.uk, and www.bentleys-warrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Bentleys Warrington Limited is a Private Limited Company. The company registration number is 01968040. Bentleys Warrington Limited has been working since 03 December 1985. The present status of the company is Active. The registered address of Bentleys Warrington Limited is 415 419 Manchester Road Paddington Warrington Wa1 3lr. . HAZLEHURST, Stephen is a Secretary of the company. BALDWIN, Carl Keith is a Director of the company. HAZLEHURST, Stephen is a Director of the company. LANGLEY, Stephen Jonathan is a Director of the company. MURRAY, Anthony Francis is a Director of the company. Secretary THOMPSON, Christopher John has been resigned. Secretary WILKINSON, Ian has been resigned. Director BROWN, Arlene Elizabeth has been resigned. Director BROWN, David Alan has been resigned. Director WILKINSON, Ian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HAZLEHURST, Stephen
Appointed Date: 30 September 2008

Director
BALDWIN, Carl Keith
Appointed Date: 01 March 2005
62 years old

Director
HAZLEHURST, Stephen
Appointed Date: 16 September 2013
56 years old

Director
LANGLEY, Stephen Jonathan
Appointed Date: 04 July 1994
70 years old

Director
MURRAY, Anthony Francis
Appointed Date: 24 October 2003
69 years old

Resigned Directors

Secretary
THOMPSON, Christopher John
Resigned: 31 August 2008
Appointed Date: 28 April 2005

Secretary
WILKINSON, Ian
Resigned: 28 April 2005

Director
BROWN, Arlene Elizabeth
Resigned: 31 July 2003
85 years old

Director
BROWN, David Alan
Resigned: 02 April 1994
76 years old

Director
WILKINSON, Ian
Resigned: 28 April 2005
Appointed Date: 04 July 1994
82 years old

Persons With Significant Control

Mr Stephen Jonathan Langley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BENTLEYS (WARRINGTON) LIMITED Events

20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000

03 Jun 2015
Full accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000

...
... and 99 more events
15 Jul 1987
Accounting reference date shortened from 30/09 to 30/04

13 Mar 1987
Registered office changed on 13/03/87 from: 14 bold street warrington WA1 1DL

13 Mar 1987
Company name changed mapfold LIMITED\certificate issued on 13/03/87

22 Aug 1986
Accounting reference date extended from 31/03 to 30/09

29 Jul 1986
Secretary resigned;new secretary appointed

BENTLEYS (WARRINGTON) LIMITED Charges

30 October 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Security Trustee for Thebeneficiaries)
Description: The property being 415/425 manchester road paddington…
30 October 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 July 2000
Debenture
Delivered: 22 July 2000
Status: Satisfied on 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of manchester road warrington…
18 September 1987
Debenture
Delivered: 23 September 1987
Status: Satisfied on 5 March 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…